MINERVA BAYSWATER TWO LIMITED

55 Baker Street, London, W1U 7EU
StatusDISSOLVED
Company No.06930244
CategoryPrivate Limited Company
Incorporated10 Jun 2009
Age14 years, 11 months, 7 days
JurisdictionEngland Wales
Dissolution23 Dec 2014
Years9 years, 4 months, 25 days

SUMMARY

MINERVA BAYSWATER TWO LIMITED is an dissolved private limited company with number 06930244. It was incorporated 14 years, 11 months, 7 days ago, on 10 June 2009 and it was dissolved 9 years, 4 months, 25 days ago, on 23 December 2014. The company address is 55 Baker Street, London, W1U 7EU.



Company Fillings

Gazette dissolved liquidation

Date: 23 Dec 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Sep 2014

Action Date: 12 Sep 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-09-12

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 23 Sep 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Mar 2014

Action Date: 12 Mar 2014

Category: Address

Type: AD01

Old address: 42 Wigmore Street London W1U 2RY

Change date: 2014-03-12

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 11 Mar 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Mar 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 13 Dec 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2012

Action Date: 31 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2012

Action Date: 10 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-10

Documents

View document PDF

Accounts with accounts type full

Date: 06 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2012

Action Date: 24 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-02-24

Officer name: Salmaan Hasan

Documents

View document PDF

Legacy

Date: 27 Jan 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Miscellaneous

Date: 14 Sep 2011

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2011

Action Date: 10 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-10

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2010

Action Date: 10 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-10

Documents

View document PDF

Legacy

Date: 22 Oct 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Statement of affairs

Date: 25 Sep 2009

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Capital

Type: 88(2)

Description: Ad 21/09/09\gbp si 2@1=2\gbp ic 1/3\

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed salmaan hasan

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed timothy claude garnham

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed ivan howard ezekiel

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary olswang cosec LIMITED

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director christopher mackie

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director olswang directors 2 LIMITED

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director olswang directors 1 LIMITED

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 06/08/2009 from seventh floor 90 high holborn london WC1V 6XX

Documents

View document PDF

Certificate change of name company

Date: 24 Jul 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed newincco 944 LIMITED\certificate issued on 24/07/09

Documents

View document PDF

Incorporation company

Date: 10 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BC PARTNERS ADVISORS HOLDINGS LIMITED

40 PORTMAN SQUARE,LONDON,W1H 6DA

Number:10025910
Status:ACTIVE
Category:Private Limited Company

JMJ BATHROOMS LTD

46 HOTTOM GARDENS,BRISTOL,BS7 0LD

Number:11299195
Status:ACTIVE
Category:Private Limited Company

LINKLEVER INVESTMENTS LIMITED

CITYPOINT,EDINBURGH,EH1 5HD

Number:SC285110
Status:IN ADMINISTRATION
Category:Private Limited Company

O W L LIDFORD HOLDINGS LIMITED

LIGHT OAK HOUSE,WREXHAM,LL13 9RY

Number:11906775
Status:ACTIVE
Category:Private Limited Company

REDTON 1 LTD

9 BEN NEVIS DRIVE,LITTLE SUTTON,CH66 4YZ

Number:10434533
Status:ACTIVE
Category:Private Limited Company

SOLID TRAINING AND SUPPORT CLUB LIMITED

SEETEC 4TH FLOOR,LONDON,SE13 5JH

Number:11664699
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source